Advanced company searchLink opens in new window

FIELD PACKAGING LIMITED

Company number 02774312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
07 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Feb 2015 MR01 Registration of charge 027743120005, created on 3 February 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
18 Jun 2014 AA Accounts for a dormant company made up to 29 December 2013
23 May 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
24 Feb 2014 MR01 Registration of charge 027743120004
20 Dec 2013 MR01 Registration of charge 027743120003
19 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 30 December 2012
02 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 1 January 2012
06 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from , Church House St Marys Court, the Broadway, Old Amersham, Bucks, HP7 0UT on 4 November 2011
07 Jul 2011 CH01 Director's details changed for Yves Regniers on 23 June 2011
06 Apr 2011 AA Accounts for a dormant company made up to 2 January 2011
30 Mar 2011 AP01 Appointment of Yves Regniers as a director
30 Mar 2011 TM01 Termination of appointment of Guy Faller as a director
01 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
15 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2010 AP01 Appointment of Ricki Brent Smith as a director
29 Sep 2010 AA Accounts for a dormant company made up to 3 January 2010
21 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders